- Company Overview for BROOM DRY CLEANERS AND IRONING LIMITED (SC530173)
- Filing history for BROOM DRY CLEANERS AND IRONING LIMITED (SC530173)
- People for BROOM DRY CLEANERS AND IRONING LIMITED (SC530173)
- Insolvency for BROOM DRY CLEANERS AND IRONING LIMITED (SC530173)
- More for BROOM DRY CLEANERS AND IRONING LIMITED (SC530173)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2022 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
30 May 2022 | AD01 | Registered office address changed from 36 Montgomery Avenue Beith KA15 1EL Scotland to C/O Resolve Financial Limited Suite 420 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 30 May 2022 | |
30 May 2022 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
12 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
10 Jun 2019 | AD01 | Registered office address changed from 8 Parkholm Drive Glasgow G53 7WR to 36 Montgomery Avenue Beith KA15 1EL on 10 June 2019 | |
18 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
17 Jan 2019 | AD01 | Registered office address changed from C/O Donachie Chartered Accountants 62 Templeton Street Suite 23 Glasgow G40 1DA Scotland to 8 Parkholm Drive Glasgow G53 7WR on 17 January 2019 | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
19 Mar 2018 | PSC07 | Cessation of James Grant as a person with significant control on 8 March 2018 | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
11 Jan 2017 | TM01 | Termination of appointment of James Grant as a director on 11 January 2017 | |
09 Sep 2016 | AP01 | Appointment of Mrs Matin Omidi Grant as a director on 31 August 2016 | |
18 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-18
|